UKBizDB.co.uk

TECHNIK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technik Limited. The company was founded 47 years ago and was given the registration number 01278908. The firm's registered office is in UXBRIDGE. You can find them at Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:TECHNIK LIMITED
Company Number:01278908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex, UB8 2JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Park Street, London, England, SE1 9EQ

Secretary15 March 2013Active
17 Putnoe Lane, Bedford, MK41 9AD

Director09 February 2004Active
30, Park Street, London, England, SE1 9EQ

Director15 March 2013Active
30, Park Street, London, England, SE1 9EQ

Director15 March 2013Active
Unit F Tomo Estate, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP

Director23 August 2013Active
Unit F Tomo Estate, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP

Director01 January 2022Active
Unit F Tomo Estate, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP

Director31 March 2015Active
Unit F Tomo Estate, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP

Secretary-Active
30, Park Street, London, England, SE1 9EQ

Director15 March 2013Active
3 Little Park, Green Lane, Bovingdon, HP3 0JB

Director03 January 1995Active
54 Goddington Road, Bourne End, SL8 5TX

Director-Active
9 Knights Orchard, Hemel Hempstead, HP1 3QA

Director-Active
Kings Farm 1 Kings Mead, Edlesborough, Dunstable, LU6 2JN

Director-Active
7 Little Park, Green Lane, Bovingdon, HP3 0JB

Director-Active
Esgair Owen, Rhydcymerau, Llandeilo, SA19 7RP

Director-Active
Byways House Byways, Gravel Path, Berkhamsted, HP4 2PJ

Director-Active
30, Park Street, London, England, SE1 9EQ

Director15 March 2013Active

People with Significant Control

Writtle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 30, Park Street, London, England, SE1 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-04Accounts

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type full.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.